Business directory in New York New York - Page 31143

by County New York ZIP Codes

10017 10010 10018 10003 10016 10013 10023 10024 10001 10011 10040 10035 10029 10006 10026 10007 10002 10034 10282 10030 10032 10065 10033 10280 10279 10170 10168 10119 10174 10176 10281 10043 10272 10122 10101 10165 10155 10177 10152 10106 10154 10123 10175 10276 10185 10150 10112 10103 10158 10110 10104 10163 10105 10153 10159 10271 10156 10261 10107 10167 10116 10172 10045 10113 10166 10108 10102 10178 10047 10041 10114 10117 10285 10268 10265 10082 10138 10048 10179 10125 10121 10115 10270 10277 10130 10160 10087 10124 10278 10028 10128 10036 10014 10022 10019 10021 10025 10031 10004 10038 10027 10012 10009 10039 10005 10075 10162 10069 10037 10044 10120 10008 10151 10020 10118 10111 10171 10169 10173 10129 10259 10274 10055 10286 10260 10080 10081 10164 10072 10199 10126 10132 10109
Found 1575422 companies

Entity number: 45052

Address: 1170 75TH. ST., BROOKLYN, NY, United States, 11228

Registration date: 06 Jun 1933 - 04 Jun 2015

Entity number: 32565

Address: PIER 38, NORTH RIVER, NEW YORK, NY, United States

Registration date: 06 Jun 1933

Entity number: 36952

Registration date: 06 Jun 1933

Entity number: 45050

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 05 Jun 1933 - 23 Jun 1993

Entity number: 32563

Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007

Registration date: 05 Jun 1933

Entity number: 44969

Address: 120 WEST 41ST ST., NEW YORK, NY, United States, 10036

Registration date: 03 Jun 1933 - 24 Dec 1991

Entity number: 32562

Address: CHRYSLER BUILDING, NEW YORK, NY, United States

Registration date: 03 Jun 1933

Entity number: 36949

Registration date: 03 Jun 1933

Entity number: 44967

Address: 211 W. 145TH. ST., NEW YORK, NY, United States, 10039

Registration date: 02 Jun 1933 - 30 Dec 1981

Entity number: 44962

Address: 27-45 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 02 Jun 1933 - 07 Feb 2000

Entity number: 36947

Registration date: 02 Jun 1933

Entity number: 44964

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 01 Jun 1933 - 23 Oct 1985

Entity number: 44956

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1933 - 12 Mar 1990

Entity number: 44966

Address: 25TH FLOOR, 375 PARK AVENUE, NEW YORK, NY, United States, 10152

Registration date: 01 Jun 1933

Entity number: 32561

Address: 132 WEST 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 01 Jun 1933

Entity number: 44959

Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 31 May 1933 - 29 Sep 1982

Entity number: 44957

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 31 May 1933 - 23 Jun 1999

Entity number: 36946

Address: 809 WESTCHESTER AVENUE, BRONX, NY, United States, 10455

Registration date: 31 May 1933

Entity number: 36943

Registration date: 29 May 1933

Entity number: 44951

Address: 45 W 27TH ST., NEW YORK, NY, United States, 10001

Registration date: 29 May 1933

Entity number: 36945

Registration date: 29 May 1933

Entity number: 44954

Address: 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Registration date: 29 May 1933

Entity number: 36941

Registration date: 27 May 1933

Entity number: 44950

Address: LOU HARRIS, 196 HIGHLAND AVE, BERGENFIELD, NJ, United States, 07621

Registration date: 26 May 1933 - 24 Mar 2020

Entity number: 44948

Address: 3504 ROCHAMBEAU AVENUE, NEW YORK, NY, United States

Registration date: 26 May 1933 - 12 Dec 1994

Entity number: 32559

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 26 May 1933

Entity number: 36940

Registration date: 26 May 1933

Entity number: 44949

Registration date: 25 May 1933 - 29 Sep 1982

Entity number: 44946

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 24 May 1933 - 23 Jun 1993

Entity number: 44944

Address: 333 AVENUE B, NEW YORK, NY, United States

Registration date: 24 May 1933 - 24 Mar 1993

Entity number: 36936

Address: 888 E. 6TH ST., NEW YORK, NY, United States, 10009

Registration date: 24 May 1933

Entity number: 44942

Address: 191 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 23 May 1933 - 24 Mar 1993

Entity number: 44941

Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038

Registration date: 23 May 1933 - 19 Oct 1992

Entity number: 32558

Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 23 May 1933

Entity number: 44936

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 22 May 1933 - 28 Oct 2009

Entity number: 36933

Registration date: 22 May 1933

Entity number: 44931

Address: 1428 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Registration date: 19 May 1933 - 23 Dec 1992

Entity number: 32570

Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 19 May 1933

Entity number: 44854

Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112

Registration date: 18 May 1933 - 21 Aug 1985

Entity number: 36923

Registration date: 18 May 1933

Entity number: 44848

Address: 115 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10006

Registration date: 17 May 1933 - 23 Jun 1993

Entity number: 36894

Registration date: 16 May 1933

Entity number: 32557

Address: 350 5TH AVE., EMPIRE STATE BLDG., NEW YORK, NY, United States, 10118

Registration date: 16 May 1933

Entity number: 36916

Registration date: 16 May 1933

Entity number: 44849

Address: 135 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Registration date: 16 May 1933

Entity number: 44846

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 15 May 1933 - 27 Mar 1986

Entity number: 44843

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 May 1933 - 30 Sep 2014

Entity number: 32552

Address: 36 W. 44TH. ST., NEW YORK, NY, United States, 10036

Registration date: 13 May 1933

Entity number: 32553

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 May 1933

Entity number: 44840

Address: 703 TRUST CO. BLDG., NIAGARA FALLS, NY, United States

Registration date: 11 May 1933 - 08 Aug 1996